Search icon

GLENBROOK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLENBROOK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 1985 (40 years ago)
Document Number: 754464
FEI/EIN Number 592445860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4227 Northlake Boulevard, Palm Beach Gardens, FL, 33410, US
Mail Address: Sea Breeze Community Management 4227 North, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOODY JOHN Director COMPLETE PROPERTY MANAGEMENT, PALM BEACH GARDENS, FL, 33410
Quarles Kathy Director COMPLETE PROPERTY MANAGEMENT, PALM BEACH GARDENS, FL, 33410
Cardosa Karina Treasurer COMPLETE PROPERTY MANAGEMENT, PALM BEACH GARDENS, FL, 33410
Truscio Thomas Vice President COMPLETE PROPERTY MANAGEMENT, PALM BEACH GARDENS, FL, 33410
Rodriguez Stephany Director COMPLETE PROPERTY MANAGEMENT, PALM BEACH GARDENS, FL, 33410
COMPLETE PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 4227 Northlake Boulevard, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2025-01-09 4227 Northlake Boulevard, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2023-04-09 Complete Property Management -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 800 VILLAGE CROSSING SQUARE, SUITE 205, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 1985-03-08 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State